About

Registered Number: 03483374
Date of Incorporation: 19/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ

 

Established in 1997, Ccdc Services Ltd has its registered office in Cambridgeshire. The companies directors are listed as Harter, Juergen, Dr, Martinsen, David, Dr, Knight, Christopher Harrington, Aakeröy, Christer Björn, Professor, Groom, Colin Roger, Dr, Issacs, Neil William, Raithby, Paul, Prof at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTER, Juergen, Dr 18 May 2020 - 1
MARTINSEN, David, Dr 18 May 2020 - 1
AAKERÖY, Christer Björn, Professor 14 May 2013 16 May 2016 1
GROOM, Colin Roger, Dr 18 November 2008 07 September 2017 1
ISSACS, Neil William 12 May 2009 17 May 2011 1
RAITHBY, Paul, Prof 16 May 2016 14 May 2018 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Christopher Harrington 16 May 2016 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
PSC01 - N/A 01 June 2020
PSC01 - N/A 01 June 2020
PSC07 - N/A 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
TM02 - Termination of appointment of secretary 10 May 2020
CS01 - N/A 17 December 2019
RESOLUTIONS - N/A 27 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 December 2018
PSC01 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 December 2017
TM01 - Termination of appointment of director 27 October 2017
PSC07 - N/A 27 October 2017
CH03 - Change of particulars for secretary 11 July 2017
AA - Annual Accounts 01 June 2017
AP03 - Appointment of secretary 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
MR04 - N/A 23 January 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 19 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 22 December 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 14 June 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.